- Company Overview for PAVILLION ESTATES LIMITED (05830638)
- Filing history for PAVILLION ESTATES LIMITED (05830638)
- People for PAVILLION ESTATES LIMITED (05830638)
- Charges for PAVILLION ESTATES LIMITED (05830638)
- Insolvency for PAVILLION ESTATES LIMITED (05830638)
- More for PAVILLION ESTATES LIMITED (05830638)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Nov 2020 | AD01 | Registered office address changed from C/O Urban Land Group Urban House 1st Floor 43 Chase Side London N14 5BP to 1 Kings Avenue Winchmore Hill London N21 3NA on 3 November 2020 | |
23 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2020 | LIQ01 | Declaration of solvency | |
23 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
23 Sep 2020 | MR04 | Satisfaction of charge 1 in full | |
23 Sep 2020 | MR04 | Satisfaction of charge 2 in full | |
02 Sep 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
01 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-08-27
|
|
23 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
16 Jul 2015 | CH01 | Director's details changed for Mr Loucas Demetriou Theodorou on 26 May 2015 | |
16 Jul 2015 | CH03 | Secretary's details changed for Mr Loucas Demetriou Theodorou on 26 May 2015 | |
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 |